CAPITAL BANK LEASING 6 LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.01613516
CategoryPrivate Limited Company
Incorporated12 Feb 1982
Age42 years, 4 months, 1 day
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 8 months, 19 days

SUMMARY

CAPITAL BANK LEASING 6 LIMITED is an dissolved private limited company with number 01613516. It was incorporated 42 years, 4 months, 1 day ago, on 12 February 1982 and it was dissolved 4 years, 8 months, 19 days ago, on 24 September 2019. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 24 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Andrew Jones

Change date: 2019-01-25

Documents

View document PDF

Move registers to sail company with new address

Date: 30 May 2018

Category: Address

Type: AD03

New address: Tower House Charterhall Drive Chester CH88 3AN

Documents

View document PDF

Change sail address company with new address

Date: 30 May 2018

Category: Address

Type: AD02

New address: Tower House Charterhall Drive Chester CH88 3AN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

Change date: 2018-05-30

New address: 1 More London Place London SE1 2AF

Old address: Charterhall House Charterhall Drive Chester Cheshire CH88 3AN

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Michael Adams

Appointment date: 2018-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Paul Moore

Termination date: 2017-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 12 Oct 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-25

Officer name: Paul Gittins

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-25

Officer name: Mr David Dermot Hennessey

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-27

Officer name: Jason Paul Nichols

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-27

Officer name: Mr Richard Andrew Jones

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-27

Officer name: Rigvi Ramnauth

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John David Griffiths

Termination date: 2014-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-23

Officer name: Christopher Sutton

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-23

Officer name: James Owen Trace

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-23

Officer name: Mr John Paul Moore

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-23

Officer name: Mr Jason Paul Nichols

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-23

Officer name: Ms Rigvi Ramnauth

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Sutton

Change date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jayson Edwards

Documents

View document PDF

Termination director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Ferguson

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Owen Trace

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jayson Edwards

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2013

Action Date: 21 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Ferguson

Change date: 2013-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 27 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Sutton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Statement of companys objects

Date: 29 Sep 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Blackwell

Documents

View document PDF

Resolution

Date: 19 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Michael John David Griffiths

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Chessman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven David Russell Chessman

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Morrissey

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 12 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Michael Morrissey

Change date: 2010-07-12

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-05

Officer name: Mr Paul Gittins

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 11 May 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Gittins

Change date: 2010-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-24

Officer name: John Michael Morrissey

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gordon Ferguson

Change date: 2009-11-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-09

Officer name: Mr Paul Gittins

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Timothy Mark Blackwell

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed timothy mark blackwell

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed gordon ferguson

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed john michael morrissey

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alistair webster

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stuart ballingall

Documents

View document PDF

Auditors resignation company

Date: 16 Jul 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 07 Jul 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lindsay town

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director adrian grace

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed adrian thomas grace

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 14/09/06 from: thistle house city road chester CH88 3AN

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/05; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

APPSHH LTD

33 PARFREY STREET,LONDON,W6 9EW

Number:08163197
Status:ACTIVE
Category:Private Limited Company

AUBER ELECTRICAL LTD

EXCHANGE HOUSE,ATTLEBOROUGH,NR17 2AB

Number:11951930
Status:ACTIVE
Category:Private Limited Company

BAY SHORE CONTRACTS LIMITED

SUITE 408 CITY EAST,BELFAST,BT4 1GW

Number:NI651596
Status:ACTIVE
Category:Private Limited Company

BUDD HOLDING LIMITED

DEPT 1798, 196 HIGH ROAD,LONDON,N22 8HH

Number:11237774
Status:ACTIVE
Category:Private Limited Company

CONOCO ESTATES LTD

2 HODDER GROVE,WEST MIDLANDS,B71 3RZ

Number:11790462
Status:ACTIVE
Category:Private Limited Company

DALEY GRAPHICS LIMITED

12 CONQUEROR COURT,SITTINGBOURNE,ME10 5BH

Number:10704242
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source